Brentford
Middlesex
TW8 9BW
Director Name | Tatsuyuki Miyazaki |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 June 2012(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Mr Jurgen Post |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2024(26 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Flat 4 James Hilton House 23 Woodford Road Snaresbrook London E18 2EL |
Director Name | Timothy John Ansell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 March 2005) |
Role | Computer Programmer |
Correspondence Address | Harbolets Harbolets Road West Chiltington West Sussex RH20 2LG |
Secretary Name | Suzannah Mandy Ansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | Harbolets Harbolets Road West Chiltington West Sussex RH20 2LG |
Director Name | Michael Hayes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 269 Myton Road Warwick CV34 6PT |
Director Name | Masanao Maeda |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 March 2005(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 4-7-12 Okusawa Setagaya-Ku Tokyo 158-0083 Foreign |
Secretary Name | Nicola Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Kenway Road London SW5 0RE |
Director Name | Naoya Tsurumi |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1-10-6 Kamiyoga Setagaya-Ku Tokyo Japan |
Director Name | Mr David Jonathon Ward |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Jurgen Post |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Nederlandse |
Status | Resigned |
Appointed | 01 June 2012(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Mr Christopher John Bergstresser |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2017(20 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Mr Gary Robert Dale |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Mr Timothy Paul Heaton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2023) |
Role | Chief Studios Officer |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Mr Katsuhiro Ichinose |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2023) |
Role | Evp, Corporate Planning |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | creative-assembly.com |
---|---|
Telephone | 01403 756390 |
Telephone region | Horsham |
Registered Address | 27 Great West Road Brentford Middlesex TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Sega Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,285,066 |
Gross Profit | £7,362,868 |
Net Worth | £7,240,753 |
Cash | £410,970 |
Current Liabilities | £8,109,804 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
15 May 2012 | Delivered on: 23 May 2012 Persons entitled: Networkrail Infrastructure Limited Classification: Rent deposit deed Secured details: £4,000 and all other monies due or to become due from the company to the chargee. Particulars: Rent deposit see image for full details. Outstanding |
---|---|
15 August 2002 | Delivered on: 21 August 2002 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
15 August 2002 | Delivered on: 21 August 2002 Satisfied on: 9 March 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being weald house, southwater business park, southwater, near horsham, west sussex t/no. WSX81405. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 May 1998 | Delivered on: 12 June 1998 Satisfied on: 17 October 2002 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and premises being land at weald house southwater business park southwater horsham west sussex.t/no.WSX81405.by way of assignment of goodwill of the business,the benefit of the licenses.floating charge the undertaking and all its property assets and rights whatsoever and wheresoever present and future. Fully Satisfied |
28 September 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
---|---|
15 April 2020 | Change of details for Sega Sammy Holdings Inc as a person with significant control on 6 August 2018 (2 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (27 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mr Gary Robert Dale as a director on 7 February 2019 (2 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (27 pages) |
27 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
11 December 2017 | Termination of appointment of Christopher John Bergstresser as a director on 11 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Christopher John Bergstresser as a director on 11 December 2017 (1 page) |
19 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
6 September 2017 | Appointment of Mr Christopher John Bergstresser as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Christopher John Bergstresser as a director on 1 September 2017 (2 pages) |
4 July 2017 | Termination of appointment of Jurgen Post as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Jurgen Post as a director on 30 June 2017 (1 page) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
10 March 2017 | Director's details changed for Mr David Jonathan Ward on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr David Jonathan Ward on 10 March 2017 (2 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
13 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
22 May 2013 | Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page) |
22 May 2013 | Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page) |
8 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
23 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Appointment of Tatsuyuki Miyazaki as a director (2 pages) |
16 October 2012 | Appointment of Tatsuyuki Miyazaki as a director (2 pages) |
17 September 2012 | Appointment of Jurgen Post as a director (2 pages) |
17 September 2012 | Appointment of Jurgen Post as a director (2 pages) |
14 September 2012 | Termination of appointment of Michael Hayes as a director (1 page) |
14 September 2012 | Termination of appointment of Michael Hayes as a director (1 page) |
14 September 2012 | Termination of appointment of Naoya Tsurumi as a director (1 page) |
14 September 2012 | Termination of appointment of Naoya Tsurumi as a director (1 page) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Appointment of Mr David Jonathan Ward as a director (2 pages) |
15 June 2011 | Appointment of Mr David Jonathan Ward as a director (2 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Full accounts made up to 31 March 2009 (18 pages) |
7 June 2010 | Full accounts made up to 31 March 2009 (18 pages) |
20 September 2009 | Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page) |
20 September 2009 | Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page) |
2 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
23 June 2009 | Appointment terminated director masanao maeda (1 page) |
23 June 2009 | Appointment terminated director masanao maeda (1 page) |
17 June 2009 | Full accounts made up to 31 March 2008 (17 pages) |
17 June 2009 | Full accounts made up to 31 March 2008 (17 pages) |
22 April 2009 | Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page) |
22 April 2009 | Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page) |
25 November 2008 | Return made up to 16/08/08; full list of members (4 pages) |
25 November 2008 | Return made up to 16/08/08; full list of members (4 pages) |
2 November 2008 | Director's change of particulars / naoya tsurumi / 24/10/2008 (1 page) |
2 November 2008 | Director's change of particulars / naoya tsurumi / 24/10/2008 (1 page) |
29 September 2008 | Full accounts made up to 31 March 2007 (17 pages) |
29 September 2008 | Full accounts made up to 31 March 2007 (17 pages) |
29 August 2007 | Return made up to 16/08/07; no change of members (7 pages) |
29 August 2007 | Return made up to 16/08/07; no change of members (7 pages) |
1 August 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 August 2007 | Full accounts made up to 31 March 2006 (17 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
13 November 2006 | Return made up to 16/08/06; full list of members (7 pages) |
13 November 2006 | Return made up to 16/08/06; full list of members (7 pages) |
3 August 2006 | Full accounts made up to 31 March 2005 (18 pages) |
3 August 2006 | Full accounts made up to 31 March 2005 (18 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
16 September 2005 | Return made up to 16/08/05; full list of members
|
16 September 2005 | Return made up to 16/08/05; full list of members
|
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
24 March 2005 | Notice of exercise share options (2 pages) |
24 March 2005 | Notice of exercise share options (2 pages) |
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | Ad 07/03/05--------- £ si 15@1=15 £ ic 85/100 (2 pages) |
11 March 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | Ad 07/03/05--------- £ si 15@1=15 £ ic 85/100 (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Registered office changed on 11/03/05 from: c/o briffa the business design centre 52 upper street islington london N1 0QH (1 page) |
11 March 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: c/o briffa the business design centre 52 upper street islington london N1 0QH (1 page) |
9 March 2005 | Full accounts made up to 30 November 2004 (21 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2005 | Full accounts made up to 30 November 2004 (21 pages) |
1 December 2004 | Accounts for a medium company made up to 30 November 2003 (19 pages) |
1 December 2004 | Accounts for a medium company made up to 30 November 2003 (19 pages) |
5 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
5 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
27 August 2004 | Return made up to 16/08/04; full list of members
|
27 August 2004 | Return made up to 16/08/04; full list of members
|
5 December 2003 | Registered office changed on 05/12/03 from: trinity house school hill lewes east sussex BN7 2NN (1 page) |
5 December 2003 | Resolutions
|
5 December 2003 | Resolutions
|
5 December 2003 | Registered office changed on 05/12/03 from: trinity house school hill lewes east sussex BN7 2NN (1 page) |
3 December 2003 | Full accounts made up to 30 November 2002 (18 pages) |
3 December 2003 | Full accounts made up to 30 November 2002 (18 pages) |
22 August 2003 | Return made up to 28/08/03; full list of members (6 pages) |
22 August 2003 | Return made up to 28/08/03; full list of members (6 pages) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
16 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
16 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Return made up to 28/08/01; full list of members
|
26 September 2001 | Return made up to 28/08/01; full list of members
|
11 July 2001 | Full accounts made up to 30 November 2000 (12 pages) |
11 July 2001 | Full accounts made up to 30 November 2000 (12 pages) |
12 June 2001 | Location of register of members (1 page) |
12 June 2001 | Resolutions
|
12 June 2001 | Location of register of members (1 page) |
12 June 2001 | Location of register of members (non legible) (1 page) |
12 June 2001 | Location of register of members (non legible) (1 page) |
12 June 2001 | Resolutions
|
24 May 2001 | Registered office changed on 24/05/01 from: 63 high street crawley west sussex RH10 1BQ (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 63 high street crawley west sussex RH10 1BQ (1 page) |
4 January 2001 | Return made up to 28/08/00; full list of members (5 pages) |
4 January 2001 | Return made up to 28/08/00; full list of members (5 pages) |
6 December 2000 | Director's particulars changed (1 page) |
6 December 2000 | Director's particulars changed (1 page) |
6 December 2000 | Secretary's particulars changed (1 page) |
6 December 2000 | Secretary's particulars changed (1 page) |
2 October 2000 | Full accounts made up to 30 November 1999 (13 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (13 pages) |
9 December 1999 | Ad 26/10/99--------- £ si 83@1=83 £ ic 2/85 (2 pages) |
9 December 1999 | Ad 26/10/99--------- £ si 83@1=83 £ ic 2/85 (2 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (13 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (13 pages) |
22 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
22 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
29 June 1999 | Delivery ext'd 3 mth 30/11/98 (1 page) |
29 June 1999 | Delivery ext'd 3 mth 30/11/98 (1 page) |
10 December 1998 | Return made up to 28/08/98; full list of members (6 pages) |
10 December 1998 | Return made up to 28/08/98; full list of members (6 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Secretary resigned (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Secretary's particulars changed (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Secretary's particulars changed (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Accounting reference date extended from 31/08/98 to 30/11/98 (1 page) |
8 December 1997 | Accounting reference date extended from 31/08/98 to 30/11/98 (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: hill house 1 little new street london EC4A 3TR (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: hill house 1 little new street london EC4A 3TR (1 page) |
5 September 1997 | Company name changed tawpia LIMITED\certificate issued on 05/09/97 (2 pages) |
5 September 1997 | Company name changed tawpia LIMITED\certificate issued on 05/09/97 (2 pages) |
28 August 1997 | Incorporation (16 pages) |
28 August 1997 | Incorporation (16 pages) |